SCOTT-MATRIX LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1614 January 2016 APPLICATION FOR STRIKING-OFF

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY GAVIN MCDONALD

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SCOTT / 24/09/2013

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DICK

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY RUTH SCOTT

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MR GAVIN JAMES PETER MCDONALD

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR RICHARD THOMAS SCHMIDT

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR JOHN LANDIS DICK

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH SCOTT

View Document

20/09/1220 September 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 SAIL ADDRESS CHANGED FROM: C/O COR BUSINESSS SERVICES 36 RENFORTH CLOSE GATESHEAD TYNE & WEAR NE8 3JB ENGLAND

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SCOTT / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SCOTT / 24/05/2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 6A WESTWAY INDUSTRIAL PARK THROCKLEY NEWCASTLE UPON TYNE TYNE & WEAR

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 C/O ROBERTSON & CO NAVIGATION HOUSE SLAKE TERRACE SOUTH SHELDS TYNE & WEAR NE34 0AB

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 25 COLDSTREAM ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 7BX

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company